Dissolved 2015-11-10
Company Information for BLACK DIAMOND LONDON LIMITED
ILFORD, ESSEX, IG2,
|
Company Registration Number
04189126
Private Limited Company
Dissolved Dissolved 2015-11-10 |
Company Name | ||
---|---|---|
BLACK DIAMOND LONDON LIMITED | ||
Legal Registered Office | ||
ILFORD ESSEX | ||
Previous Names | ||
|
Company Number | 04189126 | |
---|---|---|
Date formed | 2001-03-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACK DIAMOND LONDON LIMITED | FLAT 2, LAVENDER COURT 1 FALLOWFIELDS DRIVE LONDON N12 0TA | Active | Company formed on the 2019-12-02 |
Officer | Role | Date Appointed |
---|---|---|
LILIAN BEATRICE SCOTT |
||
PETER JAMES SCOTT |
||
PETER RYAN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KER SECRETARIES LIMITED |
Nominated Secretary | ||
KER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARFAIR LIMITED | Company Secretary | 2004-05-24 | CURRENT | 1997-04-10 | Active | |
AHERN WASTE MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-10-15 | CURRENT | 2001-03-28 | Active | |
AHERN SKIPS LIMITED | Company Secretary | 2003-10-15 | CURRENT | 2001-03-28 | Active | |
AHERN ASBESTOS SERVICES LIMITED | Company Secretary | 1996-04-01 | CURRENT | 1991-04-12 | Active | |
AHERN LAND RECLAMATION LIMITED | Company Secretary | 1993-02-28 | CURRENT | 1982-06-24 | Active | |
AHERN HAZARDOUS WASTE SERVICES LIMITED | Company Secretary | 1993-02-28 | CURRENT | 1985-11-11 | Active | |
P.F. AHERN (LONDON) LIMITED | Company Secretary | 1993-02-28 | CURRENT | 1985-12-06 | Active | |
P.F. AHERN & SONS LIMITED | Company Secretary | 1993-02-28 | CURRENT | 1975-10-07 | Active | |
THE PINCHES PROJECT CIC | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
AHERN LAND RECLAMATION LIMITED | Director | 2008-03-06 | CURRENT | 1982-06-24 | Active | |
AHERN HAZARDOUS WASTE SERVICES LIMITED | Director | 2008-03-06 | CURRENT | 1985-11-11 | Active | |
AHERN ASBESTOS SERVICES LIMITED | Director | 2008-03-06 | CURRENT | 1991-04-12 | Active | |
AHERN WASTE MANAGEMENT SERVICES LIMITED | Director | 2008-03-06 | CURRENT | 2001-03-28 | Active | |
P.F. AHERN (LONDON) LIMITED | Director | 2008-03-06 | CURRENT | 1985-12-06 | Active | |
P.F. AHERN & SONS LIMITED | Director | 2008-03-06 | CURRENT | 1975-10-07 | Active | |
AHERN SKIPS LIMITED | Director | 2008-03-06 | CURRENT | 2001-03-28 | Active | |
CLEARFAIR LIMITED | Director | 2004-05-24 | CURRENT | 1997-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RYAN SCOTT / 05/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RYAN SCOTT / 05/11/2014 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 420 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HT | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: C/O KENNETH ELLIOTT & ROWE 3RD FLOOR 24 BUCKINGHAM GATE LONDON SW1E 6LB | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MSK031 LIMITED CERTIFICATE ISSUED ON 07/05/02 | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2013-03-31 | £ 12,734 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 27,304 |
Provisions For Liabilities Charges | 2013-03-31 | £ 6,000 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,500 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK DIAMOND LONDON LIMITED
Cash Bank In Hand | 2013-03-31 | £ 4,519 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,466 |
Current Assets | 2013-03-31 | £ 20,935 |
Current Assets | 2012-03-31 | £ 20,491 |
Debtors | 2013-03-31 | £ 16,416 |
Debtors | 2012-03-31 | £ 15,025 |
Shareholder Funds | 2013-03-31 | £ 31,777 |
Shareholder Funds | 2012-03-31 | £ 20,438 |
Tangible Fixed Assets | 2013-03-31 | £ 29,576 |
Tangible Fixed Assets | 2012-03-31 | £ 34,751 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BLACK DIAMOND LONDON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |